UKBizDB.co.uk

HATCHBACK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hatchback Ltd. The company was founded 27 years ago and was given the registration number 03250876. The firm's registered office is in LEICESTER. You can find them at 31 High View Close, , Leicester, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HATCHBACK LTD
Company Number:03250876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1996
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:31 High View Close, Leicester, England, LE4 9LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Christopher House, 94b London Road, Leicester, United Kingdom, LE2 0QS

Secretary28 June 1999Active
Christopher House, 94b London Road, Leicester, United Kingdom, LE2 0QS

Director17 January 2011Active
Christopher House, 94b London Road, Leicester, United Kingdom, LE2 0QS

Director17 September 1996Active
60 Parklands Avenue, Leamington Spa, CV32 7BE

Secretary17 September 1996Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary17 September 1996Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director17 September 1996Active

People with Significant Control

Mr Shalbinder Singh Malle
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:United Kingdom
Address:Christopher House, 94b London Road, Leicester, United Kingdom, LE2 0QS
Nature of control:
  • Significant influence or control
Mr Hardeep Singh Malle
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:United Kingdom
Address:Christopher House, 94b London Road, Leicester, United Kingdom, LE2 0QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type total exemption full.

Download
2024-03-19Accounts

Change account reference date company previous shortened.

Download
2023-12-21Accounts

Change account reference date company previous shortened.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Accounts

Change account reference date company previous shortened.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-10-31Persons with significant control

Change to a person with significant control.

Download
2022-10-31Address

Change registered office address company with date old address new address.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-28Accounts

Change account reference date company previous shortened.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Mortgage

Mortgage satisfy charge full.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Address

Change registered office address company with date old address new address.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-30Accounts

Accounts with accounts type audited abridged.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.